Entity Name: | TOMOKA TOWN CENTER OWNERS' ASSOCIATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Sep 2015 (10 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 16 Nov 2015 (9 years ago) |
Document Number: | N15000008839 |
FEI/EIN Number |
475076960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL, 33401, US |
Mail Address: | 2851 John Street, Suite One, Markham, On, L3R 5R7, CA |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Preston Jeffrey W | President | 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL, 33401 |
Sulem Michael A | Treasurer | 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL, 33401 |
Crosby Michael | Vice President | 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL, 33401 |
Veneman Krissy | Secretary | 1250 Caroline Street, Suite 220, Atlanta, GA, 30307 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-07 | 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL 33401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-30 | Corporate Creations Network Inc. | - |
AMENDED AND RESTATEDARTICLES | 2015-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-01 |
AMENDED ANNUAL REPORT | 2019-07-30 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State